Company NameG M Recruitment Agency Limited
Company StatusDissolved
Company Number05100209
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date15 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr George Michael Sheppard
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(2 days after company formation)
Appointment Duration18 years, 5 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Spires
Sutterton
Boston
Lincolnshire
PE20 2JB
Director NameMrs Vicky Emma Sheppard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(8 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Spires
Sutterton
Boston
Lincolnshire
PE20 2JB
Secretary NameMichael Connolly
NationalityBritish
StatusResigned
Appointed15 April 2004(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2009)
RoleSecretary
Correspondence Address57 Gleneagles Drive
Skegness
Lincolnshire
PE25 1DR
Director NamePiotr Dutkiewicz
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2009(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tytton Lane East
Wyberton
Boston
Lincolnshire
PE21 7HW
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

8 at £1George M. Sheppard
53.33%
Ordinary
5 at £1Vicki Sheppard
33.33%
Ordinary
2 at £1Piotr Dutkiewicz
13.33%
Ordinary

Financials

Year2014
Net Worth£154,367
Cash£293,498
Current Liabilities£222,104

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

27 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
12 May 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 June 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 October 2017Change of details for Mr George Michael Sheppard as a person with significant control on 11 October 2017 (2 pages)
23 October 2017Director's details changed for Mrs Vicky Emma Sheppard on 11 October 2017 (2 pages)
23 October 2017Director's details changed for Mr George Michael Sheppard on 11 October 2017 (2 pages)
23 October 2017Director's details changed for Mrs Vicky Emma Sheppard on 11 October 2017 (2 pages)
23 October 2017Director's details changed for Mr George Michael Sheppard on 11 October 2017 (2 pages)
23 October 2017Change of details for Mr George Michael Sheppard as a person with significant control on 11 October 2017 (2 pages)
23 October 2017Change of details for Mrs Vicky Emma Sheppard as a person with significant control on 11 October 2017 (2 pages)
23 October 2017Change of details for Mrs Vicky Emma Sheppard as a person with significant control on 11 October 2017 (2 pages)
2 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15
(5 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 15
(5 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 15
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2013Director's details changed for Piotr Dutkiewicz on 1 October 2013 (2 pages)
28 October 2013Director's details changed for Piotr Dutkiewicz on 1 October 2013 (2 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 15
(5 pages)
28 October 2013Director's details changed for Piotr Dutkiewicz on 1 October 2013 (2 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 15
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Piotr Dutkiewicz on 10 October 2012 (2 pages)
18 October 2012Director's details changed for Piotr Dutkiewicz on 10 October 2012 (2 pages)
27 June 2012Appointment of Mrs Vicky Emma Sheppard as a director (2 pages)
27 June 2012Appointment of Mrs Vicky Emma Sheppard as a director (2 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 15
(3 pages)
14 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 15
(3 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for George Michael Sheppard on 13 April 2010 (2 pages)
14 April 2010Director's details changed for George Michael Sheppard on 13 April 2010 (2 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
9 December 2009Termination of appointment of Michael Connolly as a secretary (1 page)
9 December 2009Termination of appointment of Michael Connolly as a secretary (1 page)
8 October 2009Appointment of Piotr Dutkiewicz as a director (3 pages)
8 October 2009Appointment of Piotr Dutkiewicz as a director (3 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 13/04/09; full list of members (3 pages)
22 April 2009Return made up to 13/04/09; full list of members (3 pages)
9 March 2009Ad 26/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
9 March 2009Ad 26/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
9 March 2009Particulars of contract relating to shares (2 pages)
9 March 2009Particulars of contract relating to shares (2 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 13/04/08; full list of members (3 pages)
15 April 2008Return made up to 13/04/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 13/04/07; no change of members (6 pages)
15 May 2007Return made up to 13/04/07; no change of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Registered office changed on 03/08/05 from: 27 the chase, fishtoft boston lincolnshire PE21 0AT (1 page)
3 August 2005Registered office changed on 03/08/05 from: 27 the chase, fishtoft boston lincolnshire PE21 0AT (1 page)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 13/04/05; full list of members (6 pages)
10 May 2005Return made up to 13/04/05; full list of members (6 pages)
29 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
29 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 April 2004Registered office changed on 15/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
13 April 2004Incorporation (14 pages)
13 April 2004Incorporation (14 pages)